Advanced company searchLink opens in new window

WILDCAT MEDICAL LTD

Company number 05489812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
22 Jun 2020 DS01 Application to strike the company off the register
24 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
24 Mar 2020 AA01 Previous accounting period shortened from 30 June 2020 to 29 February 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
23 Jun 2019 AD01 Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019
22 May 2019 AD01 Registered office address changed from Veritas Accountants & Advisory Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019
30 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
03 Apr 2019 AD01 Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to Veritas Accountants & Advisory Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 3 April 2019
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Helena Du Toit as a person with significant control on 1 July 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
21 Jul 2016 CH01 Director's details changed for Dr Helena Du Toit on 18 July 2016
21 Jul 2016 TM02 Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016
18 Jul 2016 TM02 Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AD01 Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015
01 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014